ALTRINCHAM & DISTRICT ATHLETIC CLUB LIMITED
Company number 09442537
- Company Overview for ALTRINCHAM & DISTRICT ATHLETIC CLUB LIMITED (09442537)
- Filing history for ALTRINCHAM & DISTRICT ATHLETIC CLUB LIMITED (09442537)
- People for ALTRINCHAM & DISTRICT ATHLETIC CLUB LIMITED (09442537)
- More for ALTRINCHAM & DISTRICT ATHLETIC CLUB LIMITED (09442537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Richard Mark Pavey as a director on 16 September 2024 | |
19 Aug 2024 | AP01 | Appointment of Mr Gordon Nicoll as a director on 19 August 2024 | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Philip David Nichol as a director on 30 October 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
11 Nov 2021 | CH01 | Director's details changed for Mr Philip David Nichol on 23 August 2018 | |
03 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 30 March 2020 to 29 March 2020 | |
13 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
13 Mar 2020 | PSC07 | Cessation of William Frederick Egan as a person with significant control on 28 February 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Bruce Edward Owen as a director on 28 February 2020 | |
05 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2020 | TM01 | Termination of appointment of William Frederick Egan as a director on 25 March 2019 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from , 11 Crowley Road Timperley, Altrincham, Cheshire, WA15 7st, United Kingdom to 19-21 High Street Altrincham WA14 1QP on 11 September 2019 | |
17 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates |